- Company Overview for SOFTCAT PLC (02174990)
- Filing history for SOFTCAT PLC (02174990)
- People for SOFTCAT PLC (02174990)
- Charges for SOFTCAT PLC (02174990)
- More for SOFTCAT PLC (02174990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
29 May 2018 | AD02 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH England to Solar House Fieldhouse Lane Marlow SL7 1LW | |
05 Apr 2018 | AP01 | Appointment of Mr Graeme Alistair Watt as a director on 1 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Brian Wallace as a director on 31 March 2018 | |
18 Jan 2018 | AA | Full accounts made up to 31 July 2017 | |
15 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
14 Mar 2017 | AD04 | Register(s) moved to registered office address Solar House Fieldhouse Lane Marlow Buckinghamshire SL7 1LW | |
22 Dec 2016 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 December 2016 | |
22 Dec 2016 | AP03 | Appointment of Winifred Chime as a secretary on 9 December 2016 | |
16 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 no member list
Statement of capital on 2016-06-17
|
|
16 Jun 2016 | AD03 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH | |
16 Jun 2016 | AD02 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH | |
16 Jun 2016 | CH01 | Director's details changed for Martin John Hellawell on 21 May 2016 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | SH08 | Change of share class name or designation | |
14 Dec 2015 | SH02 | Sub-division of shares on 18 November 2015 | |
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
13 Nov 2015 | AP01 | Appointment of Ms Vinodka Murria as a director on 3 November 2015 | |
29 Oct 2015 | AA | Full accounts made up to 31 July 2015 | |
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|